Search icon

JUST THINK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JUST THINK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST THINK ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000019161
FEI/EIN Number 272024907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7940 S.W. 58TH STREET, MIAMI, FL, 33143, US
Mail Address: 7940 S.W. 58TH STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN ROBERT Manager 7940 S.W. 58TH STREET, MIAMI, FL, 33143
LOVE JOHN Manager 7940 S.W. 58TH STREET, MIAMI, FL, 33143
LOVE JOHN E Agent 7940 SW 58 STREET, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032944 JUST THINK TEES LLC EXPIRED 2010-04-14 2015-12-31 - 7840 SW 58TH STREET, MIAMI, FL, 33143, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 7940 S.W. 58TH STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-29 7940 S.W. 58TH STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-04-29 LOVE, JOHN E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 7940 SW 58 STREET, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State